Search icon

TPG SAMPLING & CUSTOM PUBLISHING INC.

Company Details

Name: TPG SAMPLING & CUSTOM PUBLISHING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 09 Mar 2010
Entity Number: 2330034
ZIP code: 95833
County: New York
Place of Formation: Delaware
Address: SUITE 200, 2804 GATEWAY OAKS DRIVE, SACRAMENTO, CA, United States, 95833
Principal Address: 460 N ORLANDO AVE, STE 200, WINTER PARK, FL, United States, 32789

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent SUITE 200, 2804 GATEWAY OAKS DRIVE, SACRAMENTO, CA, United States, 95833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRY SNOW Chief Executive Officer 460 N ORLANDO AVE, STE 200, WINTER PARK, FL, United States, 32789

History

Start date End date Type Value
2007-02-13 2008-04-18 Address TIME & LIFE BUILDING, 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2007-02-13 2008-04-18 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2004-12-08 2007-02-13 Address TIME AND LIFE BUILDING, 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2002-12-18 2004-12-08 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2002-12-18 2007-02-13 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100309000543 2010-03-09 CERTIFICATE OF TERMINATION 2010-03-09
081124002625 2008-11-24 BIENNIAL STATEMENT 2008-12-01
080418002320 2008-04-18 AMENDMENT TO BIENNIAL STATEMENT 2006-12-01
080214000604 2008-02-14 CERTIFICATE OF CHANGE 2008-02-14
070213002132 2007-02-13 BIENNIAL STATEMENT 2006-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State